Search icon

COASTAL REHABILITATION SERVICES, INC.

Company Details

Entity Name: COASTAL REHABILITATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 May 1986 (39 years ago)
Date of dissolution: 19 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: M32919
FEI/EIN Number 59-2705377
Address: 3395 N Oceanshore Blvd.,, Flagler Beach, FL 32136
Mail Address: 65 KINGFISHER LANE, PALM COAST, FL 32137
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083672505 2006-05-03 2020-08-22 1717 N. FLAGLER DR, #8, WEST PALM BEACH, FL, 33407, US 1717 N FLAGLER DR, WEST PALM BEACH, FL, 334076555, US

Contacts

Phone +1 561-655-2222
Fax 5616595240

Authorized person

Name DR. PADGETT MILLER
Role PRESIDENT
Phone 5616552222

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP 1550 & AP 1551
State FL
Is Primary No
Taxonomy Code 174400000X - Specialist
License Number PT 2467
State FL
Is Primary No

Other Provider Identifiers

Issuer BC BS FL
Number Y035P
State FL
Issuer BC BS FL
Number C0908
State FL

Agent

Name Role Address
Padgett, MILLER Agent 3395 N Oceanshore Blvd.,, FLAGLER BEACH, FL 32136

President

Name Role Address
MILLER, PADGETT President 3395 N Oceanshore Blvd.,, Flagler Beach, FL 32136

Executive Secretary

Name Role Address
Padgett Miller Executive Secretary 3395, N Ocean Shore Blvd. Flagler Beach, FL 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-19 No data No data
CHANGE OF MAILING ADDRESS 2020-10-09 3395 N Oceanshore Blvd.,, Flagler Beach, FL 32136 No data
REGISTERED AGENT NAME CHANGED 2020-02-27 Padgett, MILLER No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 3395 N Oceanshore Blvd.,, Flagler Beach, FL 32136 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 3395 N Oceanshore Blvd.,, FLAGLER BEACH, FL 32136 No data
REINSTATEMENT 1989-01-19 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-19
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State